Search icon

KOHLER CONTRACTING, INC.

Company Details

Name: KOHLER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889882
ZIP code: 12196
County: Rensselaer
Place of Formation: New York
Address: 66 CRAVER RD, WEST SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT KOHLER DOS Process Agent 66 CRAVER RD, WEST SAND LAKE, NY, United States, 12196

Chief Executive Officer

Name Role Address
ROBERT KOHLER Chief Executive Officer 66 CRAVER RD, WEST SAND LAKE, NY, United States, 12196

Form 5500 Series

Employer Identification Number (EIN):
550836940
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors DBA Name:
KOHLER CONTRACTING INC
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-13 2013-06-10 Address 1969 FERNDALE ROAD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2011-05-13 2013-06-10 Address 1969 FERNDALE ROAD, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
2011-05-13 2013-06-10 Address 1969 FERNDALE ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2006-01-27 2011-05-13 Address 332 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2006-01-27 2011-05-13 Address 332 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130610002310 2013-06-10 BIENNIAL STATEMENT 2013-04-01
110513002725 2011-05-13 BIENNIAL STATEMENT 2011-04-01
070430002419 2007-04-30 BIENNIAL STATEMENT 2007-04-01
060127002849 2006-01-27 BIENNIAL STATEMENT 2005-04-01
030402000500 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-17
Type:
Planned
Address:
10 BRITTON WAY, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-26
Type:
Planned
Address:
70-76 ANDRIANA LANE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State